Search icon

DELTA COLLISION EXPERTS INC.

Company Details

Name: DELTA COLLISION EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1966 (58 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 203272
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 1702 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA COLLISION EXPERTS INC. DOS Process Agent 1702 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1966-10-24 1967-08-08 Address 33243 NOSTRAND AVE., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1537150 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C210004-2 1994-05-11 ASSUMED NAME CORP INITIAL FILING 1994-05-11
632563-3 1967-08-08 CERTIFICATE OF AMENDMENT 1967-08-08
583803-5 1966-10-24 CERTIFICATE OF INCORPORATION 1966-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763063 0215600 1994-01-11 125-07 ROCKAWAY BLVD., OZONE PARK, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-01-11
Emphasis L: PAINT
Case Closed 1994-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-02-10
Abatement Due Date 1994-05-22
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State